Boundstone Road
Farnham
Surrey
GU10 4TF
Secretary Name | Mr Martin Eberhardt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 19 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 39 Broad Ha'Penny Boundstone Road Farnham Surrey GU10 4TF |
Director Name | Mr Peter Henry Ryan |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 2001(100 years after company formation) |
Appointment Duration | 13 years, 11 months (closed 19 November 2015) |
Role | Company Director |
Correspondence Address | Chalet Vent Du Nord Rue Des Gentianes 7 Crans Sur Sierre 3963 Switzerland |
Director Name | Ewen Alan Macpherson |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 1991) |
Role | Non Executive |
Country of Residence | United Kingdom |
Correspondence Address | Attadale Strathcarron Wester Ross IV54 8YX Scotland |
Director Name | Dennis John Sewell |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 April 1998) |
Role | Chief Executive |
Correspondence Address | Sandhill House Middle Claydon Buckingham MK18 2LD |
Director Name | John Stephen Major Jones |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 November 1993) |
Role | Chairman |
Correspondence Address | The Elms House Twyford Winchester Hants SO21 1FQ |
Director Name | John Axson Heywood |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 21 Walpole Street London SW3 4QP |
Director Name | William Henry Fulton |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 1991) |
Role | Non Executive |
Correspondence Address | Venture House Chessington Surrey KT9 1TT |
Director Name | Mr William John Dunbar |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 1991) |
Role | Ce Betec Division Holding Company |
Correspondence Address | 17 Park Mansions London SW11 4HG |
Director Name | Mr John Piers Codling |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 1991) |
Role | Property Consultant |
Correspondence Address | Smithy Cottage High Street Little Missenden Bucks HP7 0DY |
Director Name | Keith Gordon Allison |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 13 August 1991) |
Role | Non Executive |
Correspondence Address | 54 St Jamess Gardens London W11 4RA |
Secretary Name | Derek Whitehead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(89 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 September 1992) |
Role | Company Director |
Correspondence Address | 4 Peveril Close Aylesbury Buckinghamshire HP21 9UJ |
Secretary Name | Dennis John Sewell |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 03 September 1992(90 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | Sandhill House Middle Claydon Buckingham MK18 2LD |
Director Name | Dr Paul Golby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1993(92 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 December 1997) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Welford Hill House Long Marston Road, Welford On Avon Stratford Upon Avon CV37 8AE |
Secretary Name | Mr Brian Charles Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(93 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 April 1996) |
Role | Secretary |
Correspondence Address | The Gate House Corston Bath Avon BA2 9AN |
Secretary Name | Mr John Frederick Hulin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(94 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 14 April 1998) |
Role | Accountant |
Correspondence Address | 3 Queens Road Ealing London W5 2SA |
Director Name | Mr Graham William Ferrie |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(95 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 April 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 High Street South Tiffield Towcester Northamptonshire NN12 8AB |
Director Name | Mr Ian Jackson Orrock |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Yardhouse Edinample Loch Earn Perthshire FK19 8QE Scotland |
Director Name | Mr Alan Loynes |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1998(96 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Molivers Lane Bromham Bedford Bedfordshire MK43 8JT |
Director Name | James Edward Anthony Statham |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(98 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 29 November 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highlands Helford Passage Cornwall TR11 5LA |
Registered Address | 25 Moorgate London EC2R 6AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £11,817,000 |
Cash | £1,383,000 |
Current Liabilities | £5,954,000 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
19 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2015 | Final Gazette dissolved following liquidation (1 page) |
19 August 2015 | Liquidators statement of receipts and payments to 5 August 2015 (5 pages) |
19 August 2015 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
19 August 2015 | Liquidators' statement of receipts and payments to 5 August 2015 (5 pages) |
19 August 2015 | Liquidators statement of receipts and payments to 5 August 2015 (5 pages) |
15 July 2015 | Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU to 25 Moorgate London EC2R 6AY on 15 July 2015 (2 pages) |
24 April 2015 | Liquidators' statement of receipts and payments to 17 March 2015 (9 pages) |
24 April 2015 | Liquidators statement of receipts and payments to 17 March 2015 (9 pages) |
6 October 2014 | Liquidators statement of receipts and payments to 17 September 2014 (10 pages) |
6 October 2014 | Liquidators' statement of receipts and payments to 17 September 2014 (10 pages) |
31 March 2014 | Liquidators' statement of receipts and payments to 17 March 2014 (5 pages) |
31 March 2014 | Liquidators statement of receipts and payments to 17 March 2014 (5 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 17 September 2013 (5 pages) |
8 October 2013 | Liquidators statement of receipts and payments to 17 September 2013 (5 pages) |
27 March 2013 | Liquidators statement of receipts and payments to 17 March 2013 (5 pages) |
27 March 2013 | Liquidators' statement of receipts and payments to 17 March 2013 (5 pages) |
28 September 2012 | Liquidators' statement of receipts and payments to 17 September 2012 (5 pages) |
28 September 2012 | Liquidators statement of receipts and payments to 17 September 2012 (5 pages) |
13 June 2012 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
13 June 2012 | Insolvency:secretary of state's certificate of release of liquidator (1 page) |
28 March 2012 | Liquidators' statement of receipts and payments to 17 March 2012 (5 pages) |
28 March 2012 | Liquidators statement of receipts and payments to 17 March 2012 (5 pages) |
30 September 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 September 2011 | Appointment of a voluntary liquidator (1 page) |
27 September 2011 | Liquidators statement of receipts and payments to 17 September 2011 (5 pages) |
27 September 2011 | Liquidators' statement of receipts and payments to 17 September 2011 (5 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 17 March 2011 (9 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 17 March 2011 (9 pages) |
7 October 2010 | Liquidators' statement of receipts and payments to 17 September 2010 (5 pages) |
7 October 2010 | Liquidators statement of receipts and payments to 17 September 2010 (5 pages) |
16 April 2010 | Liquidators' statement of receipts and payments to 17 March 2010 (5 pages) |
16 April 2010 | Liquidators statement of receipts and payments to 17 March 2010 (5 pages) |
22 October 2009 | Liquidators statement of receipts and payments to 17 September 2009 (5 pages) |
22 October 2009 | Liquidators' statement of receipts and payments to 17 September 2009 (5 pages) |
30 April 2009 | Liquidators' statement of receipts and payments to 17 March 2009 (5 pages) |
30 April 2009 | Liquidators statement of receipts and payments to 17 March 2009 (5 pages) |
6 October 2008 | Liquidators' statement of receipts and payments to 17 September 2008 (6 pages) |
6 October 2008 | Liquidators statement of receipts and payments to 17 September 2008 (6 pages) |
16 April 2008 | Liquidators' statement of receipts and payments to 17 September 2008 (5 pages) |
16 April 2008 | Liquidators statement of receipts and payments to 17 September 2008 (5 pages) |
15 October 2007 | Liquidators' statement of receipts and payments (5 pages) |
15 October 2007 | Liquidators statement of receipts and payments (5 pages) |
23 April 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 April 2007 | Liquidators statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators statement of receipts and payments (5 pages) |
11 October 2006 | Liquidators' statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators statement of receipts and payments (5 pages) |
29 March 2006 | Liquidators' statement of receipts and payments (5 pages) |
12 October 2005 | Statement of affairs (5 pages) |
12 October 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 September 2005 | Liquidators statement of receipts and payments (21 pages) |
30 September 2005 | Liquidators' statement of receipts and payments (21 pages) |
27 September 2005 | Registered office changed on 27/09/05 from: pricewaterhousecoopers 12 plumtree court london EC4A 4HT (1 page) |
22 September 2005 | Appointment of a voluntary liquidator (1 page) |
5 April 2005 | Liquidators statement of receipts and payments (5 pages) |
5 April 2005 | Liquidators' statement of receipts and payments (5 pages) |
29 September 2004 | Liquidators' statement of receipts and payments (5 pages) |
29 September 2004 | Liquidators statement of receipts and payments (5 pages) |
7 April 2004 | Liquidators statement of receipts and payments (5 pages) |
7 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
27 October 2003 | Liquidators' statement of receipts and payments (5 pages) |
27 October 2003 | Liquidators statement of receipts and payments (5 pages) |
21 October 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 June 2003 | Director's particulars changed (2 pages) |
28 March 2003 | Liquidators statement of receipts and payments (5 pages) |
28 March 2003 | Liquidators' statement of receipts and payments (5 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: c/o roxspur PLC the lodge worting park worting basingstoke hampshire RG23 8Y (1 page) |
6 April 2002 | Resolutions
|
6 April 2002 | Appointment of a voluntary liquidator (1 page) |
6 April 2002 | Declaration of solvency (3 pages) |
8 February 2002 | Director resigned (1 page) |
1 February 2002 | Director's particulars changed (1 page) |
31 January 2002 | New director appointed (4 pages) |
29 November 2001 | Full accounts made up to 30 June 2001 (12 pages) |
31 October 2001 | Memorandum and Articles of Association (11 pages) |
31 October 2001 | Resolutions
|
15 August 2001 | New director appointed (3 pages) |
15 August 2001 | Return made up to 24/07/01; full list of members (6 pages) |
5 April 2001 | Resolutions
|
4 April 2001 | Full accounts made up to 30 June 2000 (13 pages) |
14 December 2000 | Director resigned (1 page) |
6 December 2000 | Registered office changed on 06/12/00 from: 2 campbell court bramley tadley hampshire RG26 5EG (1 page) |
1 August 2000 | Return made up to 24/07/00; full list of members (6 pages) |
5 January 2000 | Registered office changed on 05/01/00 from: c/o roxspur PLC jays close viables basingstoke hampshire RG22 4BS (1 page) |
11 October 1999 | Full accounts made up to 30 June 1999 (13 pages) |
8 October 1999 | Director resigned (1 page) |
18 August 1999 | Return made up to 24/07/99; full list of members (15 pages) |
8 June 1999 | Declaration of assistance for shares acquisition (8 pages) |
1 February 1999 | Full accounts made up to 30 June 1998 (11 pages) |
4 January 1999 | Declaration of assistance for shares acquisition (8 pages) |
4 January 1999 | Declaration of assistance for shares acquisition (8 pages) |
4 January 1999 | Declaration of assistance for shares acquisition (8 pages) |
4 January 1999 | Declaration of assistance for shares acquisition (8 pages) |
4 January 1999 | Declaration of assistance for shares acquisition (8 pages) |
4 January 1999 | Declaration of assistance for shares acquisition (8 pages) |
4 January 1999 | Declaration of assistance for shares acquisition (8 pages) |
4 January 1999 | Declaration of assistance for shares acquisition (8 pages) |
31 December 1998 | Particulars of mortgage/charge (5 pages) |
13 November 1998 | Re-registration of Memorandum and Articles (17 pages) |
13 November 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
13 November 1998 | Resolutions
|
13 November 1998 | Application for reregistration from PLC to private (1 page) |
2 September 1998 | Auditor's resignation (1 page) |
21 August 1998 | Accounting reference date extended from 31/03/98 to 30/06/98 (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: po box 2 mandeville road aylesbury buckinghamshire HP21 8AB (1 page) |
20 August 1998 | Return made up to 24/07/98; full list of members (10 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | New secretary appointed;new director appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Secretary resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
20 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
19 August 1997 | New director appointed (2 pages) |
28 July 1997 | Return made up to 24/07/97; full list of members
|
6 May 1997 | Director resigned (1 page) |
1 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
14 August 1996 | Return made up to 24/07/96; full list of members
|
28 April 1996 | Secretary resigned (1 page) |
28 April 1996 | New secretary appointed (1 page) |
23 February 1996 | Statement of affairs (14 pages) |
23 February 1996 | Ad 09/01/96--------- us$ si 2@1 (2 pages) |
24 January 1996 | Ad 09/01/96--------- us$ si 2@1=2 us$ ic 0/2 (2 pages) |
24 January 1996 | Memorandum and Articles of Association (55 pages) |
24 January 1996 | Nc inc already adjusted 09/01/96 (1 page) |
24 January 1996 | Resolutions
|
21 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
25 July 1995 | Return made up to 24/07/95; full list of members
|